EQUIPEMENT FORICS LTEE

Address:
15 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4

EQUIPEMENT FORICS LTEE is a business entity registered at Corporations Canada, with entity identifier is 427110. The registration start date is July 12, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 427110
Business Number 119680395
Corporation Name EQUIPEMENT FORICS LTEE
FORICS EQUIPMENT LTD.
Registered Office Address 15 Pointe Langlois
Ste-rose, Laval
QC H7L 3J4
Incorporation Date 1972-07-12
Dissolution Date 2005-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J. ADRIEN FORTIN 15 POINTE LANGLOIS, STE-ROSE QC H7L 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-24 1980-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-07-12 1980-09-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-07-12 current 15 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4
Name 1972-07-12 current EQUIPEMENT FORICS LTEE
Name 1972-07-12 current FORICS EQUIPMENT LTD.
Status 2005-11-04 current Dissolved / Dissoute
Status 2004-02-17 2005-11-04 Active / Actif
Status 2003-12-16 2004-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2000-01-05 Active / Actif
Status 1998-01-01 1998-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-04 Dissolution Section: 210
1980-09-25 Continuance (Act) / Prorogation (Loi)
1972-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 POINTE LANGLOIS
City STE-ROSE, LAVAL
Province QC
Postal Code H7L 3J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oxygen Experts Inc. 83 Pointe Langlois, Ste-rose, QC H7L 3J4 1990-02-26
Visobec Inc. 6 Pointe Langlois, App. 6, Ste-rose, Laval, QC H7L 3J4 1989-12-20
Test Conseillers En Gestion Informatique Inc. 95 Pointe Langlois, Laval, QC H7L 3J4 1981-11-19
F.e. Precise Tools Engineering Inc. 115 Pointe Langlois, Laval, QC H7L 3J4 1981-03-16
Cavaldan Import-export Inc. 49 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4 1980-10-09
Industries O & D Ltee 113 Pointe Langlois, Ste-rose, QC H7L 3J4 1975-12-03
Electro Compu-ram Inc. 67 Pointe Langlois, Laval, QC H7L 3J4 1983-06-17
165523 Canada Inc. 67 Pointe Langlois, Ste-rose, Laval, QC H7L 3J4 1988-12-20
Les Aliments Dago-ber Inc. 95 Pointe Langlois, Laval, QC H7L 3J4 1981-08-21
Equipement De Gymnase & Sports Cam-tec Inc. 63 Pointe Langlois, Ste-rose, QC H7L 3J4 1984-11-01
Find all corporations in postal code H7L3J4

Corporation Directors

Name Address
J. ADRIEN FORTIN 15 POINTE LANGLOIS, STE-ROSE QC H7L 3J4, Canada

Entities with the same directors

Name Director Name Director Address
LES INDUSTRIES SCREW-TIP MANUFACTURING LTD. J. ADRIEN FORTIN 117 RUE DESROCHERS, LAVAL DES RAPIDES QC H7V 1Z7, Canada

Competitor

Search similar business entities

City STE-ROSE, LAVAL
Post Code H7L3J4

Similar businesses

Corporation Name Office Address Incorporation
I.s.t.e. Equipement Ltee P.o.box 180, Boucherville, QC J4B 5E6 1975-07-14
C.e.l. Equipment Ltd. 60 3eme Ave, Boisbriand, QC 1975-03-07
Equipement R.a.s. Ltee 625 Marshall Ave, Dorval, QC H9P 1E1 1967-01-30
B.m.g. Equipment Ltd. 1221 Rue Tellier, Laval, QC 1975-12-12
L.e.c. Location D'equipement Ltee 141 De La Barre, Boucherville, QC 1977-07-07
Equipment De-mo Ltd. 2735 Rue Lemoyne, Sherbrooke, QC J1K 1S6 1982-05-18
Equipement Q.i.p. Ltee 179 Brunswick Blvd., Pointe-claire, QC H9R 5N2 1976-11-09
Jet Equipment & Tools Ltd. 49 Schooner Street, Coquitlam, BC V3K 0B3
Jet Equipment & Tools Ltd. 49 Schooner Street, Coquitlam, BC V3K 0B3
L'equipement Labtonix H.d.h. Ltee 29 Gilmour, Chateauguay, QC J6J 1K5 1979-09-25

Improve Information

Please provide details on EQUIPEMENT FORICS LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches